MONEY SAVING ADVISORS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mr Lawrence Marc Howlett on 2024-04-01

View Document

23/04/2423 April 2024 Change of details for Mrs Felicity Ruth Howlett as a person with significant control on 2024-04-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Registered office address changed from Summerhouse Road Moulton Park Northampton Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Office 116 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ on 2024-01-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Change of details for Mr Lawrence Marc Howlett as a person with significant control on 2023-04-01

View Document

20/04/2320 April 2023 Notification of Felicity Ruth Howlett as a person with significant control on 2023-04-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

20/04/2320 April 2023 Director's details changed for Mrs Felicity Ruth Howlett on 2023-04-20

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

18/04/2318 April 2023 Change of details for Mr Lawrence Marc Howlett as a person with significant control on 2023-04-17

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Summerhouse Road Moulton Park Northampton Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 2022-02-21

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 63-66 HATTON GARDEN 5TH FLOOR SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED MORE DEMAND LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE

View Document

26/05/1926 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 101

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARC HOWLETT / 25/06/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM FINCHFIELD BOUGHTON NORTHAMPTON NN2 8RG UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE MARC HOWLETT / 18/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE MARC HOWLETT / 18/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 32 COOPER DRIVE WELLINGBOROUGH NN8 4UW UNITED KINGDOM

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARC HOWLETT / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARC HOWLETT / 18/09/2017

View Document

26/07/1726 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED LOZ HOWLETT LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company